PLS ENTERPRISE, INC.

Name: | PLS ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2005 (20 years ago) |
Entity Number: | 3278863 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 MIDDLE NECK ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Principal Address: | 3000 LONNI LN, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A. SINGER, ESQ. | DOS Process Agent | 11 MIDDLE NECK ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHILIP SCHONFELD | Chief Executive Officer | 3000 LONNI LN, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2025-06-25 | Address | 11 MIDDLE NECK ROAD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-12-04 | 2025-06-25 | Address | 3000 LONNI LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2009-11-13 | Address | 500 BI-COUNTY BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-11-08 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625000925 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
171101006930 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
140107006202 | 2014-01-07 | BIENNIAL STATEMENT | 2013-11-01 |
111221002725 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091113002340 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State